BRONCROFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRONCROFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03944040

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire HP19 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon17/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon16/03/2026
Director's details changed for Mr Matthew Whalley on 2026-03-08
dot icon16/03/2026
Change of details for Mr Matthew Whalley as a person with significant control on 2026-03-08
dot icon09/03/2026
Cessation of Jeffrey Whalley as a person with significant control on 2025-03-10
dot icon27/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/03/2023
Second filing of Confirmation Statement dated 2022-03-09
dot icon10/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon21/12/2022
Second filing of Confirmation Statement dated 2022-03-09
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/03/2022
09/03/22 Statement of Capital gbp 860
dot icon21/12/2021
Purchase of own shares.
dot icon08/12/2021
Cancellation of shares. Statement of capital on 2021-11-01
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon02/12/2021
Sub-division of shares on 2021-11-01
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/11/2021
Appointment of Mr Warren James Boswell as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of Jeffrey Whalley as a director on 2021-11-01
dot icon09/11/2021
Termination of appointment of Karn Jane Whalley as a director on 2021-11-01
dot icon09/11/2021
Appointment of Mr Matthew Whalley as a director on 2021-11-01
dot icon09/11/2021
Appointment of Mr Andrew John Stoten as a director on 2021-11-01
dot icon09/11/2021
Appointment of Mr Luke Robert Charles Jamieson as a director on 2021-11-01
dot icon14/06/2021
Confirmation statement made on 2021-03-09 with updates
dot icon26/05/2021
Confirmation statement made on 2019-04-30 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon24/04/2020
Confirmation statement made on 2020-03-09 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon21/03/2019
Secretary's details changed for Mrs Katherine Jamieson on 2019-03-21
dot icon12/03/2019
Change of details for Mr Matthew Whalley as a person with significant control on 2018-01-18
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon17/11/2016
Resolutions
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/06/2016
Termination of appointment of a secretary
dot icon22/04/2016
Cancellation of shares. Statement of capital on 2016-02-05
dot icon22/04/2016
Resolutions
dot icon22/04/2016
Purchase of own shares.
dot icon20/04/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/07/2015
Resolutions
dot icon22/07/2015
Cancellation of shares. Statement of capital on 2015-04-05
dot icon22/07/2015
Purchase of own shares.
dot icon03/06/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-02-28
dot icon18/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon01/02/2012
Appointment of Mrs Katherine Jamieson as a secretary
dot icon01/02/2012
Termination of appointment of Luke Jamieson as a secretary
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon28/04/2010
Director's details changed for Karn Jane Whalley on 2010-03-09
dot icon08/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/03/2009
Return made up to 09/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon04/04/2008
Return made up to 09/03/08; full list of members
dot icon16/01/2008
£ ic 1000/900 30/09/07 £ sr 100@1=100
dot icon27/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/04/2007
Return made up to 09/03/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/05/2006
Return made up to 09/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon31/03/2005
Return made up to 09/03/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-02-28
dot icon27/03/2004
Return made up to 09/03/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2003-02-28
dot icon03/04/2003
Accounts for a small company made up to 2002-02-28
dot icon14/03/2003
Return made up to 09/03/03; full list of members
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon02/05/2002
Return made up to 09/03/02; full list of members
dot icon23/11/2001
Full accounts made up to 2001-02-28
dot icon15/03/2001
Return made up to 09/03/01; full list of members
dot icon12/03/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon03/11/2000
Registered office changed on 03/11/00 from: broncroft castle broncroft craven arms salop SY7 9HL
dot icon07/09/2000
Particulars of contract relating to shares
dot icon07/09/2000
Ad 01/08/00--------- £ si 100@1=100 £ ic 900/1000
dot icon15/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Ad 01/08/00--------- £ si 300@1=300 £ ic 600/900
dot icon15/08/2000
Ad 01/08/00--------- £ si 599@1=599 £ ic 1/600
dot icon15/08/2000
Nc inc already adjusted 01/08/00
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon27/07/2000
Certificate of change of name
dot icon07/07/2000
Registered office changed on 07/07/00 from: royal london house 22/25 finsbury square, london EC2A 1DS
dot icon07/07/2000
Director resigned
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
New director appointed
dot icon09/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-30.84 % *

* during past year

Cash in Bank

£1,054.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
114.22K
-
0.00
69.00
-
2022
4
674.41K
-
0.00
1.52K
-
2023
4
674.61K
-
0.00
1.05K
-
2023
4
674.61K
-
0.00
1.05K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

674.61K £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05K £Descended-30.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boswell, Warren James
Director
01/11/2021 - Present
1
Stoten, Andrew John
Director
01/11/2021 - Present
1
Jamieson, Luke Robert Charles
Director
01/11/2021 - Present
2
Whalley, Matthew
Director
01/11/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRONCROFT HOLDINGS LIMITED

BRONCROFT HOLDINGS LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 19 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire HP19 3RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRONCROFT HOLDINGS LIMITED?

toggle

BRONCROFT HOLDINGS LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BRONCROFT HOLDINGS LIMITED located?

toggle

BRONCROFT HOLDINGS LIMITED is registered at 19 Faraday Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire HP19 3RY.

What does BRONCROFT HOLDINGS LIMITED do?

toggle

BRONCROFT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BRONCROFT HOLDINGS LIMITED have?

toggle

BRONCROFT HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for BRONCROFT HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-09 with no updates.